Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pure Wafer International LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MC106 LIMITED
PURE WAFER LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03948002
Record last updated Thursday, January 14, 2016 3:46:34 PM UTC
Official Address Central Business Park Swansea Vale Sa70ab LLansamlet
There are 5 companies registered at this street
Postal Code SA70AB
Sector Other manufacturing n.e.c.

Charts

Visits

PURE WAFER INTERNATIONAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jan 14, 2016 Notices to creditors Notices to creditors
Notices Jan 14, 2016 Appointment of liquidators Appointment of liquidators
Registry Jan 7, 2016 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry May 12, 2014 Resignation of one Secretary Resignation of one Secretary
Registry May 12, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 12, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2014 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Mar 19, 2014 Annual return Annual return
Financials Dec 11, 2013 Annual accounts Annual accounts
Registry Jun 27, 2013 Change of particulars for director Change of particulars for director
Registry May 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 15, 2013 Statement of satisfaction of a charge / full / charge no 1 3948... Statement of satisfaction of a charge / full / charge no 1 3948...
Registry May 15, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 3, 2013 Statement of capital Statement of capital
Registry May 3, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 3, 2013 Solvency statement Solvency statement
Registry May 3, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 20, 2013 Annual return Annual return
Registry Feb 7, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2013 Particulars of a mortgage or charge 3948... Particulars of a mortgage or charge 3948...
Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 3948... Statement of satisfaction in full or in part of mortgage or charge 3948...
Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 23, 2012 Annual accounts Annual accounts
Registry Mar 21, 2012 Annual return Annual return
Registry Mar 21, 2012 Change of particulars for director Change of particulars for director
Registry Mar 21, 2012 Change of particulars for director 3948... Change of particulars for director 3948...
Registry Mar 21, 2012 Change of particulars for director Change of particulars for director
Registry Mar 21, 2012 Change of particulars for director 3948... Change of particulars for director 3948...
Financials Jan 6, 2012 Annual accounts Annual accounts
Registry Jan 4, 2012 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 4, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 4, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 4, 2012 Resignation of one Director Resignation of one Director
Registry Jan 4, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 1, 2011 Annual return Annual return
Financials Feb 2, 2011 Annual accounts Annual accounts
Registry Mar 24, 2010 Annual return Annual return
Registry Jan 6, 2010 Resignation of one Director Resignation of one Director
Financials Jan 2, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Aug 28, 2009 Annual accounts Annual accounts
Registry Aug 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 27, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 21, 2009 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jun 3, 2009 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry May 1, 2008 Resignation of a director Resignation of a director
Registry May 1, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 24, 2008 Resignation of one Director (a man) and one Finance Director Company Secre Resignation of one Director (a man) and one Finance Director Company Secre
Registry Apr 8, 2008 Annual return Annual return
Registry Jan 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 31, 2007 Miscellaneous document Miscellaneous document
Registry Aug 31, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 23, 2007 Order of court Order of court
Registry Jul 6, 2007 Appointment of a director Appointment of a director
Registry Jun 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2007 Appointment of a man as Director Appointment of a man as Director
Financials May 10, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Annual return Annual return
Registry Apr 23, 2007 Resignation of a director Resignation of a director
Registry Apr 18, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3948... Declaration of satisfaction in full or in part of a mortgage or charge 3948...
Registry Mar 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 2007 Particulars of a mortgage or charge 3948... Particulars of a mortgage or charge 3948...
Registry Jul 3, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 20, 2006 Annual return Annual return
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Oct 14, 2005 Appointment of a director Appointment of a director
Registry Oct 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 22, 2005 Appointment of a man as Finance Director Company Secre and Director Appointment of a man as Finance Director Company Secre and Director
Registry Jul 25, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 6, 2005 Annual return Annual return
Registry Jan 28, 2005 Resignation of a director Resignation of a director
Registry Jan 28, 2005 Resignation of a director 3948... Resignation of a director 3948...
Registry Jan 28, 2005 Appointment of a director Appointment of a director
Registry Jan 28, 2005 Resignation of a director Resignation of a director
Registry Jan 28, 2005 Appointment of a director Appointment of a director
Registry Jan 18, 2005 Two appointments: 2 men Two appointments: 2 men
Financials Jan 14, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 10, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 5, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 5, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3948... Declaration of satisfaction in full or in part of a mortgage or charge 3948...
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3948... Declaration of satisfaction in full or in part of a mortgage or charge 3948...
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3948... Declaration of satisfaction in full or in part of a mortgage or charge 3948...
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3948... Declaration of satisfaction in full or in part of a mortgage or charge 3948...
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3948... Declaration of satisfaction in full or in part of a mortgage or charge 3948...
Registry Dec 15, 2004 Alteration to memorandum and articles Alteration to memorandum and articles

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy